Background WavePink WaveYellow Wave

ROBORE CUTS LIMITED (02735000)

ROBORE CUTS LIMITED (02735000) is an active UK company. incorporated on 28 July 1992. with registered office in Mitcham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ROBORE CUTS LIMITED has been registered for 33 years. Current directors include NATTRASS, Paul Ernest, RICKUS, Samuel Thomas, VILLIERS, James Alexander and 1 others.

Company Number
02735000
Status
active
Type
ltd
Incorporated
28 July 1992
Age
33 years
Address
Unit 16 Mitcham Ind Estate, Mitcham, CR4 2AP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NATTRASS, Paul Ernest, RICKUS, Samuel Thomas, VILLIERS, James Alexander, WICKS, Tony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBORE CUTS LIMITED

ROBORE CUTS LIMITED is an active company incorporated on 28 July 1992 with the registered office located in Mitcham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ROBORE CUTS LIMITED was registered 33 years ago.(SIC: 43999)

Status

active

Active since 33 years ago

Company No

02735000

LTD Company

Age

33 Years

Incorporated 28 July 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ROBORE CUT LIMITED
From: 28 July 1992To: 6 August 1992
Contact
Address

Unit 16 Mitcham Ind Estate Streatham Road Mitcham, CR4 2AP,

Timeline

22 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Oct 15
Director Left
May 16
Loan Secured
Oct 16
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jan 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Cleared
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

NATTRASS, Paul Ernest

Active
Mitcham Ind Estate, MitchamCR4 2AP
Born January 1957
Director
Appointed 30 Nov 2023

RICKUS, Samuel Thomas

Active
Mitcham Ind Estate, MitchamCR4 2AP
Born June 1996
Director
Appointed 30 Nov 2023

VILLIERS, James Alexander

Active
Mitcham Ind Estate, MitchamCR4 2AP
Born September 1983
Director
Appointed 30 Nov 2023

WICKS, Tony

Active
Mitcham Ind Estate, MitchamCR4 2AP
Born January 1982
Director
Appointed 30 Nov 2023

HARVERSON, Robert

Resigned
4 Golfside, CheamSM2 7EZ
Secretary
Appointed 07 Aug 1992
Resigned 10 Jul 2003

NATTRASS, Paul Ernest

Resigned
104 Old Farleigh Road, SelsdonCR2 8QE
Secretary
Appointed 10 Jul 2003
Resigned 30 Nov 2023

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 28 Jul 1992
Resigned 28 Jul 1992

ADAMS, George

Resigned
37 Wrythe Lane, CarshaltonSM5 2RL
Born August 1938
Director
Appointed 11 Jan 1993
Resigned 10 Jul 2003

DAWSON, Andrew Paul

Resigned
Butt-Inhams White Lane, AldershotGU12 6HJ
Born December 1953
Director
Appointed 01 Aug 2001
Resigned 01 Apr 2014

HARVERSON, Karen

Resigned
4 Golfside, SuttonSM2 7EZ
Born August 1962
Director
Appointed 07 Aug 1992
Resigned 10 Jul 2003

HARVERSON, Robert

Resigned
4 Golfside, CheamSM2 7EZ
Born July 1961
Director
Appointed 07 Aug 1992
Resigned 10 Jul 2003

LEWINGTON, Jeremy

Resigned
Mitcham Ind Estate, MitchamCR4 2AP
Born April 1975
Director
Appointed 30 Nov 2023
Resigned 04 Apr 2025

MOONEY, John Richard

Resigned
178 Craddocks Avenue, AshteadKT21 1NX
Born September 1946
Director
Appointed 12 Jul 2000
Resigned 10 Jul 2003

NATTRASS, Paul Ernest

Resigned
104 Old Farleigh Road, SelsdonCR2 8QE
Born January 1957
Director
Appointed 10 Jul 2003
Resigned 28 Jan 2016

RICKUS, David

Resigned
The Street, HorleyRH6 0BY
Born July 1971
Director
Appointed 10 Jul 2003
Resigned 30 Nov 2023

SEAGROATT, Joseph David

Resigned
13 Doncaster Close, StevenageSG1 5RY
Born January 1949
Director
Appointed 31 Dec 1992
Resigned 10 Jul 2003

SEAGROATT, Marc David

Resigned
180 Forest Edge, Buckhurst HillIG9 5AE
Born April 1976
Director
Appointed 10 Jul 2003
Resigned 01 Apr 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 28 Jul 1992
Resigned 28 Jul 1992

Persons with significant control

5

1 Active
4 Ceased
Btmc Faraday Way, BlackpoolFY2 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 30 Nov 2023
Mitcham Industrial Estate, MitchamCR4 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Streatham Road, MitchamCR4 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 30 Nov 2023
Streatham Road, MitchamCR4 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr David Rickus

Ceased
Mitcham Ind Estate, MitchamCR4 2AP
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2023
CC04CC04
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
27 November 2023
MR05Certification of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
12 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
353353
Legacy
8 August 2008
190190
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
155(6)a155(6)a
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
155(6)a155(6)a
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
15 October 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 May 1998
AUDAUD
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
5 August 1996
287Change of Registered Office
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
288288
Legacy
15 January 1993
288288
Legacy
1 September 1992
224224
Legacy
1 September 1992
287Change of Registered Office
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
28 August 1992
287Change of Registered Office
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Certificate Change Of Name Company
5 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1992
NEWINCIncorporation